C7 BRANDS LIMITED

Register to unlock more data on OkredoRegister

C7 BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08626712

Incorporation date

26/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon23/06/2024
Final Gazette dissolved following liquidation
dot icon23/03/2024
Notice of final account prior to dissolution
dot icon22/03/2023
Progress report in a winding up by the court
dot icon17/02/2022
Appointment of a liquidator
dot icon17/02/2022
Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2022-02-17
dot icon27/07/2021
Order of court to wind up
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2021
Appointment of Mr Thomas O'donnell as a director on 2021-01-08
dot icon17/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon27/02/2020
Satisfaction of charge 086267120001 in full
dot icon27/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/07/2019
Director's details changed for Stephen Barton on 2019-07-01
dot icon04/06/2019
Change of details for Prime Active Capital Plc as a person with significant control on 2018-12-18
dot icon04/06/2019
Cessation of Abbey International Finance Limited as a person with significant control on 2018-12-18
dot icon06/03/2019
Appointment of Mr John Feehan as a director on 2019-03-06
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon18/02/2019
Appointment of Mr James Murphy as a director on 2018-12-21
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon15/02/2019
Appointment of Auker Hutton Secretaries Limited as a secretary on 2019-02-15
dot icon15/02/2019
Termination of appointment of Claire Johnson as a secretary on 2019-02-14
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon13/12/2018
Notification of Abbey International Finance Limited as a person with significant control on 2018-07-12
dot icon13/12/2018
Change of details for Prime Active Capital Plc as a person with significant control on 2018-07-12
dot icon06/12/2018
Termination of appointment of Dirk Johannes Patrick Van Der Flier as a director on 2018-12-05
dot icon06/12/2018
Termination of appointment of John Henry Prosser as a director on 2018-12-05
dot icon21/08/2018
Termination of appointment of Geoffrey Norman John Mills as a director on 2018-07-12
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon02/08/2018
Appointment of Mr John Henry Prosser as a director on 2018-07-12
dot icon02/08/2018
Appointment of Mr Dirk Van Der Flier as a director on 2018-07-12
dot icon19/07/2018
Registration of charge 086267120002, created on 2018-07-12
dot icon20/04/2018
Appointment of Ms Claire Johnson as a secretary on 2018-04-20
dot icon20/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Termination of appointment of Auker Hutton Secretaries Limited as a secretary on 2018-01-10
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon13/10/2017
Termination of appointment of Dermot Anthony Martin as a director on 2017-06-01
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon07/12/2016
Appointment of Mr Geoffrey Norman John Mills as a director on 2016-11-01
dot icon07/12/2016
Appointment of Mr Dermot Anthony Martin as a director on 2016-10-18
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon05/08/2016
Termination of appointment of Hayley Elizabeth Bromley as a director on 2016-07-11
dot icon28/06/2016
Appointment of Auker Hutton Secretaries Limited as a secretary on 2016-04-01
dot icon01/03/2016
Registration of charge 086267120001, created on 2016-02-26
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon10/06/2014
Director's details changed for Hayley Elizabeth Bromley on 2014-06-06
dot icon05/03/2014
Termination of appointment of Steven Foyle as a director
dot icon31/07/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon26/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About C7 BRANDS LIMITED

C7 BRANDS LIMITED is an(a) Dissolved company incorporated on 26/07/2013 with the registered office located at Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C7 BRANDS LIMITED?

toggle

C7 BRANDS LIMITED is currently Dissolved. It was registered on 26/07/2013 and dissolved on 23/06/2024.

Where is C7 BRANDS LIMITED located?

toggle

C7 BRANDS LIMITED is registered at Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY.

What does C7 BRANDS LIMITED do?

toggle

C7 BRANDS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for C7 BRANDS LIMITED?

toggle

The latest filing was on 23/06/2024: Final Gazette dissolved following liquidation.